Search icon

AL-ROB CORPORATION - Florida Company Profile

Company Details

Entity Name: AL-ROB CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AL-ROB CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 1996 (28 years ago)
Document Number: S36045
FEI/EIN Number 59-3053606

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5006 N. GRADY AVE, TAMPA, FL 33614
Mail Address: 5006 N GRADY, TAMPA, FL 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Buttery, Brenda Agent 5006 North Grady, Tampa, FL 33614
Buttery, Samantha Manager 126 Clarence Powers Road, Rockholds, KY 40759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000026640 FANTASYLAND II EXPIRED 2011-03-14 2016-12-31 - 5006 N GRADY AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-03-12 5006 N. GRADY AVE, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Buttery, Brenda -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 5006 North Grady, Tampa, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-03 5006 N. GRADY AVE, TAMPA, FL 33614 -
REINSTATEMENT 1996-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000372482 TERMINATED 1000000960591 HILLSBOROU 2023-08-04 2043-08-09 $ 4,410.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000339194 TERMINATED 1000000927979 HILLSBOROU 2022-07-07 2042-07-13 $ 3,179.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State